Search icon

ZS KAYE, INC.

Company Details

Name: ZS KAYE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1991 (34 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1569102
ZIP code: 10166
County: Westchester
Place of Formation: Delaware
Address: 200 PARK AVENUE, NEW YORK, NY, United States, 10166
Principal Address: 54 MORRIS LANE, SCARSDALE, NY, United States, 10583

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O ROGERS & WELLS DOS Process Agent 200 PARK AVENUE, NEW YORK, NY, United States, 10166

Chief Executive Officer

Name Role Address
NED L. SHERWOOD Chief Executive Officer 54 MORRIS LANE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1993-09-14 1999-08-26 Address 54 MORRIS LANE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1991-08-15 1997-04-02 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1749517 2009-01-28 ANNULMENT OF AUTHORITY 2009-01-28
010807002118 2001-08-07 BIENNIAL STATEMENT 2001-08-01
990826002402 1999-08-26 BIENNIAL STATEMENT 1999-08-01
970814002055 1997-08-14 BIENNIAL STATEMENT 1997-08-01
970402000568 1997-04-02 CERTIFICATE OF CHANGE 1997-04-02
930914002690 1993-09-14 BIENNIAL STATEMENT 1993-08-01
910815000322 1991-08-15 APPLICATION OF AUTHORITY 1991-08-15

Date of last update: 26 Feb 2025

Sources: New York Secretary of State